Name: | CHERRY DAY CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2009 (15 years ago) |
Date of dissolution: | 08 Jun 2022 |
Entity Number: | 3889910 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 70 BOWERY STREET, RM 201, NEW YORK, NY, United States, 10013 |
Principal Address: | 43-43 BOWNE STREET, 2/F, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 BOWERY STREET, RM 201, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YIN LIN HO-FUNG | Chief Executive Officer | 43-43 BOWNE STREET, 2/F, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-11 | 2022-11-26 | Address | 43-43 BOWNE STREET, 2/F, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2022-11-26 | Address | 70 BOWERY STREET, RM 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-12-17 | 2022-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-17 | 2012-01-11 | Address | 43-43 BOWNE STREET 2/F, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000365 | 2022-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-08 |
140124002185 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120111002770 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091217000068 | 2009-12-17 | CERTIFICATE OF INCORPORATION | 2009-12-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State